- Company Overview for RMG GROUNDWORKS LIMITED (08628961)
- Filing history for RMG GROUNDWORKS LIMITED (08628961)
- People for RMG GROUNDWORKS LIMITED (08628961)
- Charges for RMG GROUNDWORKS LIMITED (08628961)
- More for RMG GROUNDWORKS LIMITED (08628961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
05 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2024
|
|
16 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
19 Oct 2023 | PSC02 | Notification of The Construction Hub Limited as a person with significant control on 20 October 2022 | |
19 Oct 2023 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 19 October 2023 | |
19 Oct 2023 | PSC07 | Cessation of Robert Morgan Morris as a person with significant control on 20 October 2022 | |
10 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 May 2022 | CERTNM |
Company name changed rob morris groundworks LIMITED\certificate issued on 09/05/22
|
|
13 Apr 2022 | CONNOT | Change of name notice | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Oct 2021 | AP01 | Appointment of Mr Thomas Hamilton Diggle as a director on 18 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Brendan Terry Morgan as a director on 18 October 2021 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 Sep 2021 | TM01 | Termination of appointment of Jonathan David Bater as a director on 24 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
27 May 2021 | MR04 | Satisfaction of charge 086289610002 in full | |
20 May 2021 | MR01 | Registration of charge 086289610002, created on 20 May 2021 | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from The Construction Hub Pen-Y-Fan Pond Road South Manmoel Blackwood NP12 0FD Wales to 24 Bridge Street Newport NP20 4SF on 10 September 2020 |